Entity Name: | CUH2A, INC. ARCHITECTURE ENGINEERING PLANNING |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 17 Jun 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jun 2013 (12 years ago) |
Document Number: | F98000004321 |
FEI/EIN Number |
223081641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8404 INDIAN HILLS DRIVE, OMAHA, NE, 68114, US |
Mail Address: | 8404 INDIAN HILLS DRIVE, OMAHA, NE, 68114, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
WIGNALL DOUGLAS S | Director | 20844 HAWLEY ROAD, GLENWOOD, IA, 51534 |
WIGNALL DOUGLAS S | President | 20844 HAWLEY ROAD, GLENWOOD, IA, 51534 |
BUTLER SCOTT D | Director | 245 E FAIRWOOD DR, CHALFONT, PA, 18914 |
BUTLER SCOTT D | Senior Vice President | 245 E FAIRWOOD DR, CHALFONT, PA, 18914 |
STEWART ROGER P | Secretary | 10540 N. FOOTHILL BLVD, CUPERTINO, CA, 95014 |
STEWART ROGER P | Vice President | 10540 N. FOOTHILL BLVD, CUPERTINO, CA, 95014 |
PACHMAN LOUIS J | Secretary | 5008 CHICAGO STREET, OMAHA, NE, 68132 |
HARTNETT CHAD M | Treasurer | 17407 CADY CIRCLE, OMAHA, NE, 68116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-17 | 8404 INDIAN HILLS DRIVE, OMAHA, NE 68114 | - |
CHANGE OF MAILING ADDRESS | 2013-06-17 | 8404 INDIAN HILLS DRIVE, OMAHA, NE 68114 | - |
REGISTERED AGENT CHANGED | 2013-06-17 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2001-06-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
Reg. Agent Change | 2008-07-24 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-17 |
Reg. Agent Change | 2005-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State